- Company Overview for XANTEC LIMITED (06947555)
- Filing history for XANTEC LIMITED (06947555)
- People for XANTEC LIMITED (06947555)
- More for XANTEC LIMITED (06947555)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2012 | DS01 | Application to strike the company off the register | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 October 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from Pipewell Cottage Pudding Bag Lane Thurlaston Rugby Warwickshire CV23 9JZ on 9 March 2012 | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | CONNOT | Change of name notice | |
10 Aug 2011 | AR01 | Annual return made up to 29 June 2011 no member list | |
09 May 2011 | TM01 | Termination of appointment of Unni Henning as a director | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 29 June 2010 no member list | |
27 Aug 2010 | CH01 | Director's details changed for Mr Andrew Henning on 29 June 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Mrs Unni Karin Henning on 29 June 2010 | |
29 Jun 2009 | NEWINC | Incorporation |